Search icon

BRIGHTON MEDICINE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHTON MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1996 (29 years ago)
Entity Number: 1998795
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 995 SEN KEATING BLVD, BLDG E, STE 3100, ROCHESTER, NY, United States, 14618
Address: ATTN: JASON DELAURENTIIS, 100 W HITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LON K BARATZ Chief Executive Officer 995 SEN KEATING BLVD, BLDG E, STE 3100, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
DEMOTT & SMITH PC DOS Process Agent ATTN: JASON DELAURENTIIS, 100 W HITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2012-03-20 2014-03-27 Address ATTN: JAMES SAYLOR CPA, 100 W HITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-02-05 2012-03-20 Address 39 STAE ST, STE 600, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-02-20 2004-02-26 Address 2050 S. CLINTON AVE SUITE 1, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2002-02-20 2004-02-26 Address 2050 S. CLINTON AVE SUITE 1, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2002-02-20 2008-02-05 Address 1749 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002060 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120320002374 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100304002582 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080205002660 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060314003181 2006-03-14 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State